Advanced company searchLink opens in new window

ONESIGHT ESSILORLUXOTTICA FOUNDATION

Company number 04426377

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
11 Sep 2023 AD01 Registered office address changed from 1 Wrights Lane Level 2 London W8 5RY United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 11 September 2023
14 Aug 2023 CERTNM Company name changed one sight foundation\certificate issued on 14/08/23
  • RES15 ‐ Change company name resolution on 2023-02-21
14 Aug 2023 CONNOT Change of name notice
14 Aug 2023 MISC NE01
18 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
25 Apr 2023 AP01 Appointment of Ms Tracey Danyelle Drzich as a director on 23 January 2023
25 Apr 2023 AP01 Appointment of Mr Anurag Hans as a director on 23 January 2023
06 Apr 2023 TM01 Termination of appointment of Katherine Overbey as a director on 19 December 2022
28 Mar 2023 AD01 Registered office address changed from PO Box W8 5RY 1 Level 2 the Kensington Building 1 Wrights Lane London W8 5RY England to 1 Wrights Lane Level 2 London W8 5RY on 28 March 2023
21 Feb 2023 AD01 Registered office address changed from C/O Luxottica Uk Verulam Point Station Way St. Albans Hertfordshire AL1 5HE to PO Box W8 5RY 1 Level 2 the Kensington Building 1 Wrights Lane London W8 5RY on 21 February 2023
08 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
25 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
25 May 2022 AP01 Appointment of Ms Satya Charlotte Cavaye as a director on 28 October 2020
17 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
01 Jun 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
05 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
27 Jul 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
27 Jul 2020 TM01 Termination of appointment of Neil Hopkins as a director on 31 March 2020
27 Jul 2020 TM02 Termination of appointment of John David Williams as a secretary on 9 August 2019
05 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
03 Sep 2019 TM01 Termination of appointment of John David Williams as a director on 20 August 2019
29 Apr 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
25 Feb 2019 AP01 Appointment of Mr Stefano Melani as a director on 22 February 2019